|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2019
|
15 Mar 2019
Amended total exemption full accounts made up to 30 September 2017
|
|
|
07 Feb 2019
|
07 Feb 2019
Registered office address changed from 77 Corporation Street St Helens Merseyside WA10 1SX to 7 Waterside Court St. Helens WA9 1UA on 7 February 2019
|
|
|
29 Aug 2018
|
29 Aug 2018
Confirmation statement made on 29 July 2018 with no updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Previous accounting period extended from 31 July 2017 to 30 September 2017
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 29 July 2017 with no updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
|
|
|
31 Jul 2014
|
31 Jul 2014
Annual return made up to 29 July 2014 with full list of shareholders
|
|
|
31 Jul 2013
|
31 Jul 2013
Annual return made up to 29 July 2013 with full list of shareholders
|
|
|
14 Aug 2012
|
14 Aug 2012
Annual return made up to 29 July 2012 with full list of shareholders
|
|
|
02 Aug 2011
|
02 Aug 2011
Annual return made up to 29 July 2011 with full list of shareholders
|
|
|
04 Aug 2010
|
04 Aug 2010
Appointment of Josephine Lorraine Banasko as a director
|
|
|
04 Aug 2010
|
04 Aug 2010
Registered office address changed from 77 Corporation Street St. Helens St. Helens WA10 1SX England on 4 August 2010
|
|
|
04 Aug 2010
|
04 Aug 2010
Termination of appointment of Ceri John as a director
|
|
|
29 Jul 2010
|
29 Jul 2010
Incorporation
|